ORRMAC (NO:810) LIMITED
Overview
| Company Name | ORRMAC (NO:810) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC173847 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ORRMAC (NO:810) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ORRMAC (NO:810) LIMITED located?
| Registered Office Address | Q Court 3 Quality Street EH4 5BP Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ORRMAC (NO:810) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for ORRMAC (NO:810) LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2025 |
| Overdue | No |
What are the latest filings for ORRMAC (NO:810) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Feb 28, 2025 | 7 pages | AA | ||
Change of details for Mr Leslie Peter Benzies as a person with significant control on Mar 17, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Leslie Peter Benzies on Mar 17, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 13, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Philip David Johnston as a director on Mar 23, 2022 | 2 pages | AP01 | ||
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Q Court 3 Quality Street Edinburgh EH4 5BP on Jan 10, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 9 pages | AA | ||
Previous accounting period extended from Feb 21, 2021 to Feb 28, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Feb 21, 2020 | 9 pages | AA | ||
Confirmation statement made on Mar 13, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 13, 2020 with updates | 4 pages | CS01 | ||
Change of details for Mr Leslie Peter Benzies as a person with significant control on Jan 28, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr Leslie Peter Benzies on Nov 11, 2019 | 2 pages | CH01 | ||
Notification of Leslie Peter Benzies as a person with significant control on Jan 28, 2020 | 2 pages | PSC01 | ||
Cessation of Tom Farmer as a person with significant control on Jan 28, 2020 | 1 pages | PSC07 | ||
Registered office address changed from Maidencraig House / 192 Queensferry Road Edinburgh EH4 2BN to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on Nov 14, 2019 | 1 pages | AD01 | ||
Current accounting period shortened from Mar 31, 2020 to Feb 21, 2020 | 1 pages | AA01 | ||
Appointment of Mr Leslie Peter Benzies as a director on Nov 11, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mary Anne Mcadam as a secretary on Nov 11, 2019 | 1 pages | TM02 | ||
Who are the officers of ORRMAC (NO:810) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENZIES, Leslie Peter | Director | 3 Quality Street EH4 5BP Edinburgh Q Court United Kingdom | Scotland | British | 136507870009 | |||||
| JOHNSTON, Philip David | Director | 3 Quality Street EH4 5BP Edinburgh Q Court United Kingdom | Scotland | British | 264330460001 | |||||
| MCADAM, Mary Anne | Secretary | Tarramarr Ferry Road FK7 7LF South Alloa Stirlingshire | British | 79323660001 | ||||||
| ANDERSON STRATHERN WS | Secretary | 48 Castle Street EH2 3LX Edinburgh Midlothian | 33516610001 | |||||||
| ORR MACQUEEN WS | Nominee Secretary | 36 Heriot Row EH3 6ES Edinburgh | 900000160001 | |||||||
| HUTHERSALL, Robert | Director | 17 Corstorphine Road EH12 6DD Edinburgh Midlothian Scotland | British | 3204110001 | ||||||
| NASH, Derek Andrew | Director | 36 Heriot Row EH3 6ES Edinburgh Midlothian | British | 32051710001 | ||||||
| ORR, Pauline Anne | Director | 9 Saxe Coburg Street EH3 5BN Edinburgh Midlothian | British | 52526750005 | ||||||
| PETRIE, Roderick Mckenzie | Director | /192 Queensferry Road EH4 2BN Edinburgh Madiencraig House Lothian Scotland | Scotland | British | 1246700004 | |||||
| PRINGLE, Aileen | Director | 12 Belgrave Crescent EH4 3AH Edinburgh | United Kingdom | British | 764870001 | |||||
| WATT, Benjamin Thomas | Director | South Gray Street EH9 1TE Edinburgh 7 Midlothian | United Kingdom | British | 135274050001 |
Who are the persons with significant control of ORRMAC (NO:810) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Leslie Peter Benzies | Jan 28, 2020 | 3 Quality Street EH4 5BP Edinburgh Q Court United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Sir Tom Farmer | Apr 06, 2016 | 19a Canning Street EH3 8HE Edinburgh Caledonian Exchange Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0